Search icon

CLASSIC TILE INSTALLATION, INC.

Headquarter

Company Details

Name: CLASSIC TILE INSTALLATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1987 (38 years ago)
Entity Number: 1186854
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLASSIC TILE INSTALLATION, INC., CONNECTICUT 0710599 CONNECTICUT

Chief Executive Officer

Name Role Address
MARTIN MCCAFFREY Chief Executive Officer 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1999-07-28 2003-06-27 Address 18 BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-07-28 2003-06-27 Address 18 BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-06-27 Address 18 BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-02-25 1999-07-28 Address BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-02-25 1999-07-28 Address BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-02-25 1999-07-28 Address BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1987-07-15 1993-02-25 Address 47 BLOOMER ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724002097 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110908003078 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090728002441 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070717002559 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050829002174 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030627002147 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010710002866 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990728002577 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970715002329 1997-07-15 BIENNIAL STATEMENT 1997-07-01
930830002341 1993-08-30 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142067210 2020-04-28 0202 PPP 4 SODOM LN S, BREWSTER, NY, 10509-4417
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26980
Loan Approval Amount (current) 26980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-4417
Project Congressional District NY-17
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27275.67
Forgiveness Paid Date 2021-06-10
7882508502 2021-03-08 0202 PPS 4 Sodom Ln S, Brewster, NY, 10509-4417
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34112.5
Loan Approval Amount (current) 34112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4417
Project Congressional District NY-17
Number of Employees 2
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34435.87
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State